HAB AT LOVEDON FIELDS LTD

Company Documents

DateDescription
12/06/2412 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/08/2324 August 2023 Resignation of a liquidator

View Document

23/11/2223 November 2022 Liquidators' statement of receipts and payments to 2022-09-16

View Document

18/12/2118 December 2021 Registered office address changed from 15 Canada Square Canary Wharf London E15 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-18

View Document

15/10/2115 October 2021 Statement of affairs

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Appointment of a voluntary liquidator

View Document

29/09/2129 September 2021 Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to 15 Canada Square Canary Wharf London E15 5GL on 2021-09-29

View Document

29/09/2129 September 2021 Resolutions

View Document

02/07/212 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/01/198 January 2019 DIRECTOR APPOINTED MR JEREMY WILLIAM HOPWOOD

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS JARMAN

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCLOUD

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090408820001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR KEVIN MCCLOUD

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090408820001

View Document

24/06/1624 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BERNARD JARMAN / 24/06/2016

View Document

18/02/1618 February 2016 COMPANY NAME CHANGED HLL SPV 1 LTD CERTIFICATE ISSUED ON 18/02/16

View Document

22/01/1622 January 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR DAVID JUSTIN IRVING HAMER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company